Company NameRexmore Limited
DirectorsJames Cribb and Michael David Rosenblatt
Company StatusActive
Company Number04669707
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Cribb
NationalityBritish
StatusCurrent
Appointed28 April 2006(3 years, 2 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Meadow
Hawley Lane
Hale Barns
Cheshire
WA15 0DY
Director NameSimon James Hardcastle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleSolicitor
Correspondence Address47 Bryan Street
Farsley
Leeds
West Yorkshire
LS28 5JP
Secretary NameHelen Elizabeth Ryan
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address112 Town Moor Lane
Thurstonland
Huddersfield
HD4 6XF
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 2003)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMichael Stephen Ross
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Stables Old Road
Weeton Lane Dunkeswick
Leeds
West Yorkshire
LS17 9LP
Director NameNorman Leonard Rosenblatt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed11 May 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA

Contact

Websitejmsherr.com

Location

Registered AddressApartment 3 16a Lingdale Road
West Kirby
Wirral
CH48 5DQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

400 at £1James Cribb
33.33%
Ordinary
400 at £1Mr Michael David Rosenblatt
33.33%
Ordinary
400 at £1Norman Rosenblatt
33.33%
Ordinary

Financials

Year2014
Net Worth-£427,697
Cash£20,591
Current Liabilities£448,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

23 July 2003Delivered on: 25 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (9 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-28
(3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Registered office address changed from Unit C2 Brookside Business Park, Greengate Middleton Manchester M24 1GS England to Apartment 3 16a Lingdale Road West Kirby Wirral CH48 5DQ on 23 October 2018 (1 page)
6 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
3 February 2018Termination of appointment of Norman Leonard Rosenblatt as a director on 3 February 2018 (1 page)
3 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 January 2017Change of name notice (2 pages)
10 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22
(4 pages)
10 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22
(4 pages)
10 January 2017Change of name notice (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to Unit C2 Brookside Business Park, Greengate Middleton Manchester M24 1GS on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to Unit C2 Brookside Business Park, Greengate Middleton Manchester M24 1GS on 30 March 2016 (1 page)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,200
(6 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,200
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,200
(6 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,200
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,200
(6 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,200
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
2 February 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
2 February 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
14 December 2011Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011 (1 page)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for James Cribb on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Director's details changed for James Cribb on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael David Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael David Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael David Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Director's details changed for James Cribb on 1 January 2010 (2 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
2 April 2009Return made up to 18/02/09; full list of members (4 pages)
2 April 2009Return made up to 18/02/09; full list of members (4 pages)
1 April 2009Director's change of particulars / norman rosenblatt / 01/06/2008 (1 page)
1 April 2009Director's change of particulars / norman rosenblatt / 01/06/2008 (1 page)
12 March 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
12 March 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
8 December 2008Appointment terminated director michael ross (1 page)
8 December 2008Director appointed mr michael david rosenblatt (1 page)
8 December 2008Director appointed mr michael david rosenblatt (1 page)
8 December 2008Appointment terminated director michael ross (1 page)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
18 March 2008Ad 17/03/08-17/03/08\gbp si 200@1=200\gbp ic 1000/1200\ (2 pages)
18 March 2008Ad 17/03/08-17/03/08\gbp si 200@1=200\gbp ic 1000/1200\ (2 pages)
17 March 2008Gbp nc 1000/1000000\17/03/08 (2 pages)
17 March 2008Gbp nc 1000/1000000\17/03/08 (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS (1 page)
7 March 2007Company name changed rhcl LIMITED\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed rhcl LIMITED\certificate issued on 07/03/07 (2 pages)
28 February 2007Return made up to 18/02/07; full list of members (2 pages)
28 February 2007Return made up to 18/02/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Return made up to 18/02/06; full list of members (2 pages)
10 May 2006Return made up to 18/02/06; full list of members (2 pages)
10 May 2006New secretary appointed (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 18/02/05; full list of members (7 pages)
22 March 2005Return made up to 18/02/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 February 2005Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
22 February 2005Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
1 June 2004Return made up to 18/02/04; full list of members (7 pages)
1 June 2004Return made up to 18/02/04; full list of members (7 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
29 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (3 pages)
23 August 2003Registered office changed on 23/08/03 from: rosedale house bramley way hellaby rotherham S66 8QB (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (3 pages)
23 August 2003Registered office changed on 23/08/03 from: rosedale house bramley way hellaby rotherham S66 8QB (1 page)
23 August 2003Director resigned (1 page)
25 July 2003Particulars of mortgage/charge (4 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
24 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
24 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
18 March 2003New director appointed (4 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (4 pages)
18 February 2003Incorporation (22 pages)
18 February 2003Incorporation (22 pages)